Search icon

LUMECH, INC.

Company Details

Entity Name: LUMECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2016 (8 years ago)
Document Number: P16000101424
FEI/EIN Number 650215225
Address: 732 N.W. 7TH AVENUE, MIAMI, FL, 33136, US
Mail Address: 732 NW 7th Ave, Miami, FL, 33136-3106, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Rene J Agent 732 NW 7th Ave, Miami, FL, 331363106

President

Name Role Address
GONZALEZ RENE President P.O. BOX 65-3632, MIAMI, FL, 33265

Vice President

Name Role Address
Villa Marco A Vice President P.O. BOX 65-3632, MIAMI, FL, 33265

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072061 BSI SADERAT ACTIVE 2024-06-10 2029-12-31 No data 11077 BISCAYNE BLVD UNIT #407, MIAMI, FL, 33161
G24000039363 INALCA SPA ACTIVE 2024-03-19 2029-12-31 No data 11077 BISCAYNE BLVD SUITE 407, MIAMI, FL, 33161
G24000005438 DAIXIABANK ACTIVE 2024-01-09 2029-12-31 No data 732 N.W. 7TH AVENUE, MIAMI, FL, 33136
G24000000096 INALCA GROUP AMERICA ACTIVE 2024-01-03 2029-12-31 No data 11077 BISCAYNE BLVD #408, MIAMI, FL, 33161
G24000000097 PETROCHEMICAL SHIRAZ ACTIVE 2024-01-03 2029-12-31 No data 11077 BISCAYNE BLVD #408, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 732 N.W. 7TH AVENUE, MIAMI, FL 33136 No data
REGISTERED AGENT NAME CHANGED 2024-03-07 Gonzalez, Rene J No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 732 NW 7th Ave, Miami, FL 33136-3106 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 732 N.W. 7TH AVENUE, MIAMI, FL 33136 No data

Court Cases

Title Case Number Docket Date Status
Lumech, Inc., etc., Appellant(s), v. Union Venture Trading S.A., etc., et al., Appellee(s). 3D2024-1214 2024-07-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23716-CA-01

Parties

Name Union Venture Trading S.A.
Role Appellee
Status Active
Representations Ignacio Miguel Alvarez
Name Rene Gonzalez
Role Appellee
Status Active
Representations Jesus David Moises
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LUMECH, INC.
Role Appellant
Status Active
Representations Melissa A. Giasi, Albert Apgar Zakarian, Jesus David Moises

Docket Entries

Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 19, 2024.
View View File
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 12/14/2024
On Behalf Of Lumech, Inc.
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 11/15/2024
On Behalf Of Lumech, Inc.
View View File
Docket Date 2024-09-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
View View File
Docket Date 2024-07-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11895376
On Behalf Of Lumech, Inc.
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 23-1829
On Behalf Of Lumech, Inc.
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/15/2025
On Behalf Of Lumech, Inc.
View View File
Lumech, Inc., etc., et al., Appellant(s), v. Union Venture Trading S.A., etc., Appellee(s). 3D2023-1829 2023-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23716

Parties

Name LUMECH, INC.
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger, Jesus David Moises
Name Union Venture Trading S.A.
Role Appellee
Status Active
Representations Ignacio Miguel Alvarez
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-04
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Union Venture Trading S.A.
View View File
Docket Date 2024-01-04
Type Record
Subtype Appendix
Description Appellee's Appendix to Answer Brief
On Behalf Of Union Venture Trading S.A.
View View File
Docket Date 2023-12-21
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of Lumech, Inc.,
View View File
Docket Date 2023-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Lumech, Inc.,
View View File
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief - 1 days to 12/19/2023 (GRANTED)
On Behalf Of Lumech, Inc.,
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to serve Initial Brief- 21 days to 12/18/2023 (GRANTED)
On Behalf Of Lumech, Inc.,
View View File
Docket Date 2023-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/27/2023.
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lumech, Inc.,
View View File
Docket Date 2023-10-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9290641
On Behalf Of Lumech, Inc.,
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lumech, Inc.,
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 22, 2023.
View View File
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Non Final
On Behalf Of Lumech, Inc.,
View View File
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-1 day to 2/5/24. (GRANTED)
On Behalf Of Lumech, Inc.,
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-12-04
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-01
Domestic Profit 2016-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State